|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2022
|
02 Mar 2022
Application to strike the company off the register
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Termination of appointment of Christopher Anthony Mark Paul Simon Bishop as a director on 29 August 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from 24 Sansom Street London SE5 7RE England to Parricks House Hawkchurch Axminster EX13 5XB on 29 March 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of Stuart Fermor as a person with significant control on 6 April 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
Registered office address changed from 107 Clapham Manor Street London Greater London SW4 6DR to 24 Sansom Street London SE5 7RE on 13 October 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
|